- Company Overview for NICEMOVES SALES AND LETTINGS LIMITED (08450132)
- Filing history for NICEMOVES SALES AND LETTINGS LIMITED (08450132)
- People for NICEMOVES SALES AND LETTINGS LIMITED (08450132)
- More for NICEMOVES SALES AND LETTINGS LIMITED (08450132)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
19 May 2014 | TM01 | Termination of appointment of Ann Sinclair as a director | |
19 May 2014 | AD01 | Registered office address changed from Lmw Riverside View Basing Road Old Basing Basingstoke Hampshire RG24 7AL on 19 May 2014 | |
19 May 2014 | AP01 | Appointment of Romy Khokhar as a director | |
25 Mar 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
18 Jul 2013 | TM01 | Termination of appointment of Timothy Self as a director | |
19 Mar 2013 | AP01 | Appointment of Miss Ann Elizabeth Sinclair as a director | |
19 Mar 2013 | NEWINC | Incorporation |